Search icon

D.J.B. SHOES, INC.

Company Details

Name: D.J.B. SHOES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1983 (42 years ago)
Entity Number: 813322
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 4190 NORTH BUFFALO ROAD, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4190 NORTH BUFFALO ROAD, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
MICHELLE M. FOX Chief Executive Officer 4190 NORTH BUFFALO ROAD, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 4190 NORTH BUFFALO ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 4190 NORTH BUFFALO ROAD, ORCHARD PARK, NY, 14127, 2415, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 4190 NORTH BUFFALO ROAD, ORCHARD PARK, NY, 14127, 2415, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 4190 NORTH BUFFALO ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2025-03-03 Address 4190 NORTH BUFFALO ROAD, ORCHARD PARK, NY, 14127, 2415, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-03 Address 4190 NORTH BUFFALO ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2023-03-01 2025-03-03 Address 4190 NORTH BUFFALO ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2019-03-05 2023-03-01 Address 4190 NORTH BUFFALO ROAD, ORCHARD PARK, NY, 14127, 2415, USA (Type of address: Chief Executive Officer)
1993-09-21 2019-03-05 Address 4190 NORTH BUFFALO ROAD, ORCHARD PARK, NY, 14127, 2415, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303001577 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230301003756 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220811001977 2022-08-11 BIENNIAL STATEMENT 2021-03-01
190305060852 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170323006187 2017-03-23 BIENNIAL STATEMENT 2017-03-01
150304006411 2015-03-04 BIENNIAL STATEMENT 2015-03-01
130311006401 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110324003241 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090313002207 2009-03-13 BIENNIAL STATEMENT 2009-03-01
070326003464 2007-03-26 BIENNIAL STATEMENT 2007-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State